Corbett's Bedroom Company Ltd

General information

Name:

Corbett's Bedroom Company Limited

Office Address:

Crown House 217 Higher Hillgate SK1 3RB Stockport

Number: 04116936

Incorporation date: 2000-11-29

Dissolution date: 2020-09-29

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Corbett's Bedroom Company started its operations in the year 2000 as a Private Limited Company under the ID 04116936. This company's office was located in Stockport at Crown House. The Corbett's Bedroom Company Ltd business had been in this business for twenty years. The business name of the company was replaced in 2007 to Corbett's Bedroom Company Ltd. This business previous registered name was P & C Fitted Bedrooms.

The firm was directed by a solitary director: Peter C., who was assigned this position on 2000-11-29.

Peter C. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Corbett's Bedroom Company Ltd 2007-11-07
  • P & C Fitted Bedrooms Limited 2000-11-29

Financial data based on annual reports

Company staff

Peter C.

Role: Director

Appointed: 29 November 2000

Latest update: 2 August 2023

People with significant control

Peter C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 07 December 2019
Confirmation statement last made up date 23 November 2018
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Annual Accounts
Start Date For Period Covered By Report 2013-12-01
Annual Accounts
Start Date For Period Covered By Report 2014-12-01
Annual Accounts 17 August 2015
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 17 August 2015
Annual Accounts 12 August 2016
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 12 August 2016
Annual Accounts 26 August 2014
Date Approval Accounts 26 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Registered office address changed from 2 Fairway Court Stanley Road Denton Manchester M34 3QG to Crown House 217 Higher Hillgate Stockport SK1 3RB on 2019-05-01 (AD01)
filed on: 1st, May 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
19
Company Age

Closest Companies - by postcode